FLOWER CITY PRINTING, INC.

Name: | FLOWER CITY PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1970 (55 years ago) |
Entity Number: | 293182 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1725 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLOWER CITY PRINTING, INC. | DOS Process Agent | 1725 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
GEORGE SCHARR | Chief Executive Officer | 1725 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 1725 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2025-02-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.05 |
2020-07-10 | 2025-02-21 | Address | 1725 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2017-07-07 | 2025-02-21 | Address | 1725 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2017-07-07 | Address | 1725 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000601 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
220825002789 | 2022-08-25 | BIENNIAL STATEMENT | 2022-07-01 |
200710060675 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180702006161 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170707006268 | 2017-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State